Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICLP WORLDWIDE LTD
Company Information for

ICLP WORLDWIDE LTD

3 More London Riverside, 5th Floor, London, SE1 2AQ,
Company Registration Number
06297514
Private Limited Company
Active

Company Overview

About Iclp Worldwide Ltd
ICLP WORLDWIDE LTD was founded on 2007-06-29 and has its registered office in London. The organisation's status is listed as "Active". Iclp Worldwide Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ICLP WORLDWIDE LTD
 
Legal Registered Office
3 More London Riverside
5th Floor
London
SE1 2AQ
Other companies in EC3A
 
Previous Names
ORIGO MARKETING GROUP LIMITED04/02/2014
Filing Information
Company Number 06297514
Company ID Number 06297514
Date formed 2007-06-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-19 16:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICLP WORLDWIDE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICLP WORLDWIDE LTD

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
MIGNON LOUISE BUCKINGHAM
Director 2007-06-29
MARK RICHARD HAMPTON
Director 2014-05-01
CHRISTOPHER EDWARD ROGERS
Director 2007-06-29
PO TANG
Director 2010-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GOODERSON
Company Secretary 2007-06-29 2014-04-30
DAVID ROBERT GOODERSON
Director 2014-03-24 2014-04-30
DAVID ROBERT GOODERSON
Director 2009-01-12 2010-03-09
PO TANG
Director 2010-03-09 2010-03-09
MARK ANTONY YOUNG
Director 2007-06-29 2009-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIGNON LOUISE BUCKINGHAM COLLINSON TECHNOLOGY SERVICES LIMITED Director 2012-02-24 CURRENT 2008-09-24 Liquidation
MIGNON LOUISE BUCKINGHAM CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MIGNON LOUISE BUCKINGHAM COLLINSON INTERNATIONAL LIMITED Director 2010-01-11 CURRENT 1991-01-28 Active
MIGNON LOUISE BUCKINGHAM COGENT ANALYTICS LTD Director 2008-06-30 CURRENT 2008-04-16 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING AGENCY LIMITED Director 2008-06-13 CURRENT 2006-03-07 Active
MIGNON LOUISE BUCKINGHAM VIVID LIME LTD Director 2008-06-13 CURRENT 2000-02-14 Active
MIGNON LOUISE BUCKINGHAM GLOBAL MARKETING SOFTWARE LIMITED Director 2008-06-13 CURRENT 2006-11-06 Liquidation
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM THE COLLINSON GROUP (IT) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 2003-11-28 CURRENT 1987-05-15 Active
MIGNON LOUISE BUCKINGHAM CHASE RESPONSE LIMITED Director 2001-09-25 CURRENT 1996-05-31 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL INSURANCE SERVICES LIMITED Director 2018-07-02 CURRENT 1996-04-25 Liquidation
MARK RICHARD HAMPTON OPTIMUM UNDERWRITING LIMITED Director 2018-07-02 CURRENT 1999-07-12 Liquidation
MARK RICHARD HAMPTON GLOBAL MARKETING SOFTWARE LIMITED Director 2017-01-26 CURRENT 2006-11-06 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (FAR EAST) LIMITED Director 2016-12-23 CURRENT 2012-01-20 Liquidation
MARK RICHARD HAMPTON ASTRENSKA INSURANCE HOLDINGS LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
MARK RICHARD HAMPTON HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2016-01-16 CURRENT 1980-07-14 Active
MARK RICHARD HAMPTON WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
MARK RICHARD HAMPTON AESOP ARTS AND SOCIETY LIMITED Director 2015-09-08 CURRENT 2009-08-24 Active
MARK RICHARD HAMPTON ASTRENSKA INSURANCE LIMITED Director 2015-03-18 CURRENT 1983-03-22 Active
MARK RICHARD HAMPTON COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK RICHARD HAMPTON WORLD TREKKER LIMITED Director 2014-05-01 CURRENT 1999-03-10 Dissolved 2017-06-06
MARK RICHARD HAMPTON TRAVEL INSURANCE CLUB LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON RAPIDINSURE DIRECT LIMITED Director 2014-05-01 CURRENT 2000-11-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL ADMINISTRATION SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-12 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL UNDERWRITING LIMITED Director 2014-05-01 CURRENT 1997-05-23 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS & ASSISTANCE LTD Director 2014-05-01 CURRENT 2000-02-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS LTD Director 2014-05-01 CURRENT 2000-02-14 Dissolved 2017-06-06
MARK RICHARD HAMPTON NOMAD INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-03-05 Dissolved 2017-06-06
MARK RICHARD HAMPTON LOYALTY SYSTEMS LIMITED Director 2014-05-01 CURRENT 1993-05-27 Dissolved 2017-06-06
MARK RICHARD HAMPTON EXECUTIVE CLUB LIMITED(THE) Director 2014-05-01 CURRENT 1980-09-29 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2007-08-09 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-05-18 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT LIMITED Director 2014-05-01 CURRENT 1998-08-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON CLUB DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-01-02 Dissolved 2017-06-06
MARK RICHARD HAMPTON BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PRIORITY PASS (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING AGENCY LIMITED Director 2014-05-01 CURRENT 2006-03-07 Active
MARK RICHARD HAMPTON COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON COGENT ANALYTICS LTD Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON LOUNGE ACCESS LIMITED Director 2014-05-01 CURRENT 2009-01-15 Liquidation
MARK RICHARD HAMPTON CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2014-05-01 CURRENT 2012-01-11 Active - Proposal to Strike off
MARK RICHARD HAMPTON LOUNGE KEY LIMITED Director 2014-05-01 CURRENT 2013-11-27 Active
MARK RICHARD HAMPTON PRIORITY COLLECTION LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP LIMITED Director 2014-05-01 CURRENT 2007-03-08 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (IT) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-24 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-25 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 2014-05-01 CURRENT 1984-09-07 Active
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON IAPA (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON GLOBAL INSURANCE SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1987-05-05 Liquidation
MARK RICHARD HAMPTON AERO24 LTD Director 2014-05-01 CURRENT 1987-12-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON IAPA (SERVICES EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON PREFERENTIAL HOLDINGS LIMITED Director 2014-05-01 CURRENT 1997-06-19 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP HOLDINGS LIMITED Director 2014-05-01 CURRENT 2005-06-16 Liquidation
MARK RICHARD HAMPTON COLLINSON (PRODUCT INNOVATION) LTD Director 2014-05-01 CURRENT 2006-12-13 Liquidation
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON COLLINSON INSURANCE GROUP LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAMPTON CORE8 LIMITED Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON COLLINSON IG (MANAGEMENT) LTD Director 2014-05-01 CURRENT 2008-07-16 Active
MARK RICHARD HAMPTON VALUEDYNAMX LIMITED Director 2014-05-01 CURRENT 2008-09-25 Active
MARK RICHARD HAMPTON LOUNGE GATEWAY LIMITED Director 2014-05-01 CURRENT 2008-09-26 Active
MARK RICHARD HAMPTON COLLINSON (CENTRAL SERVICES) LTD Director 2014-05-01 CURRENT 2000-02-14 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING NETWORK LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-06-02 Active
MARK RICHARD HAMPTON COLLINSON INTERNATIONAL LIMITED Director 2013-12-18 CURRENT 1991-01-28 Active
PO TANG COLLINSON TECHNOLOGY SERVICES LIMITED Director 2012-02-24 CURRENT 2008-09-24 Liquidation
PO TANG COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2010-03-09 CURRENT 2007-07-11 Liquidation
PO TANG INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2010-03-09 CURRENT 2007-07-13 Active
PO TANG INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2010-03-09 CURRENT 2007-07-13 Active
PO TANG VIVID LIME LTD Director 2010-03-09 CURRENT 2000-02-14 Active
PO TANG CHASE RESPONSE LIMITED Director 2010-03-09 CURRENT 1996-05-31 Liquidation
PO TANG GLOBAL MARKETING SOFTWARE LIMITED Director 2010-03-09 CURRENT 2006-11-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-03Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-01Appointment of Collinson Company Secretarial Services Limited as company secretary on 2024-01-22
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-05Change of details for Collinson International as a person with significant control on 2023-06-01
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2023-06-02Director's details changed for Mr Christopher James Evans on 2023-06-01
2023-06-02Director's details changed for Mr. David Evans on 2023-06-01
2023-06-02SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01
2023-05-2629/04/23 STATEMENT OF CAPITAL GBP 14248829
2023-05-22Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-18Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-18Audit exemption subsidiary accounts made up to 2022-04-30
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-02-15Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-28Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-28Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON
2022-01-21DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS
2022-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON
2021-07-19MEM/ARTSARTICLES OF ASSOCIATION
2021-07-19RES01ADOPT ARTICLES 19/07/21
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062975140002
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED DAVID EVANS
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD ROGERS
2021-04-21AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062975140001
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-05-27CH01Director's details changed for Mr Christopher Edward Rogers on 2012-11-13
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PO TANG
2019-12-24PSC05Change of details for Collinson International as a person with significant control on 2019-12-20
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-24PSC05Change of details for The Collinson Group as a person with significant control on 2018-08-17
2018-08-16PSC05Change to person with significant control
2018-08-03PSC02Notification of The Collinson Group as a person with significant control on 2016-04-06
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 50000
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-25AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-05MR05All of the property or undertaking has been released from charge for charge number 062975140001
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-13AR0129/06/15 ANNUAL RETURN FULL LIST
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-11AR0129/06/14 ANNUAL RETURN FULL LIST
2014-05-09AP03Appointment of Mr Mark Richard Hampton as company secretary
2014-05-09AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GOODERSON
2014-05-08AD04Register(s) moved to registered office address
2014-03-24AP01DIRECTOR APPOINTED MR DAVID ROBERT GOODERSON
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-02-04RES15CHANGE OF NAME 03/02/2014
2014-02-04CERTNMCompany name changed origo marketing group LIMITED\certificate issued on 04/02/14
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 17 Devonshire Square London EC2M 4SQ England
2013-07-01AR0129/06/13 ANNUAL RETURN FULL LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062975140001
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-02AR0129/06/12 FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-27RES01ADOPT ARTICLES 13/01/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD ROGERS / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIGNON LOUISE BUCKINGHAM / 26/08/2011
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-07-05AR0129/06/11 FULL LIST
2011-06-16ANNOTATIONPart Rectified
2011-04-21AP01APPOINT PERSON AS DIRECTOR
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-22AR0129/06/10 FULL LIST
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD ROGERS / 29/06/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD SOUTH CROYDON CR2 6EA
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PO TANG
2010-03-12AP01DIRECTOR APPOINTED MR PO TANG
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2010-03-12AP01DIRECTOR APPOINTED MR PO TANG
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MARK YOUNG
2009-02-06288aDIRECTOR APPOINTED DAVID ROBERT GOODERSON
2009-01-14AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-08-20225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICLP WORLDWIDE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICLP WORLDWIDE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ICLP WORLDWIDE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ICLP WORLDWIDE LTD
Trademarks
We have not found any records of ICLP WORLDWIDE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICLP WORLDWIDE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ICLP WORLDWIDE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ICLP WORLDWIDE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICLP WORLDWIDE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICLP WORLDWIDE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.